Advanced company searchLink opens in new window

BRUMA LIMITED

Company number 04985043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2014 DS01 Application to strike the company off the register
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve financial statements 24/07/2013
09 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jun 2013 AP01 Appointment of Mr. Glenn Andrew Mellor as a director on 26 February 2013
26 Feb 2013 TM01 Termination of appointment of John Frederick Edmund Milner as a director on 30 January 2013
29 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
29 Jan 2013 CH03 Secretary's details changed for Glenn Andrew Mellor on 24 April 2012
29 Jan 2013 CH01 Director's details changed for Mr John Frederick Edmund Milner on 24 April 2012
26 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
31 May 2012 AD01 Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 31 May 2012
09 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
07 Jan 2011 AAMD Amended accounts made up to 31 December 2009
21 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
19 Mar 2010 TM02 Termination of appointment of Premium Secretaries Limited as a secretary
19 Mar 2010 TM01 Termination of appointment of Annan Limited as a director
15 Mar 2010 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW19 6AW on 15 March 2010
15 Mar 2010 AP01 Appointment of John Frederick Edmund Milner as a director
15 Mar 2010 AP02 Appointment of M.S.M. Services Ltd as a director
15 Mar 2010 AP03 Appointment of Glenn Andrew Mellor as a secretary